BANKWAY PROPERTIES LIMITED

Active London

Buying and selling of own real estate

3 employees website.com
Buying and selling of own real estate
B

BANKWAY PROPERTIES LIMITED

Buying and selling of own real estate

Founded 22 Jul 1960 Active London, United Kingdom 3 employees website.com
Buying and selling of own real estate
Accounts Submitted 17 Dec 2025 Next due 31 Jan 2027 8 months remaining
Confirmation Submitted 15 Dec 2025 Next due 29 Dec 2026 7 months remaining
Net assets £130M £8M 2025 year on year
Total assets £132M £7M 2025 year on year
Total Liabilities £3M £932K 2025 year on year
Charges 25
25 satisfied

Contact & Details

Contact

Registered Address

12th Floor Aldgate Tower 2 Leman Street London E1W 9US United Kingdom

Full company profile for BANKWAY PROPERTIES LIMITED (00665763), an active company based in London, United Kingdom. Incorporated 22 Jul 1960. Buying and selling of own real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Balance Sheet & P&L (2015–2025)

Cash in Bank

£120.17k

Decreased by £349.21k (-74%)

Net Assets

£129.55M

Increased by £7.81M (+6%)

Total Liabilities

£2.78M

Decreased by £931.83k (-25%)

Turnover

£17.10M

Decreased by £8.30M (-33%)

Employees

3

Debt Ratio

2%

Decreased by 1 (-33%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Wpg Registrars LimitedCorporate-directorUnited KingdomUnknown19 Jul 2005Active

Shareholders

Shareholders (10)

Mark Andrew Pears & Barry Shaw & Michael Baker - Joint Shareholder
22.5%
Trevor Steven Pears & Daniela Pears & Jon Mendelsohn & Nigel Rowley - Joint Shareholder
16.5%

Persons with Significant Control

Persons with Significant Control (5)

5 Active

Mark Andrew Pears

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB November 1962
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Trevor Steven Pears

British

Active
Notified 5 Sept 2023
Residence United Kingdom
DOB June 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Michael Terence Baker

Irish

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB April 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mr Michael Terence Baker

Irish

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB April 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Barry Michael Howard Shaw

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB July 1956
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Charges

Charges

25 satisfied

Properties

Properties

382 freehold 58 leasehold 440 total
AddressTenurePrice PaidDate Added
25 Bickley Street, London (SW17 9NF) WANDSWORTH
Leasehold-21 Sept 2023
Land on the north side of Rectory Lane, Ashington, Pulborough HORSHAM
Freehold-3 Mar 2021
Flat 1, 168 Earls Court Road, London (SW5 9QQ) KENSINGTON AND CHELSEA
Leasehold-20 Jan 2020
98 Farringdon Road, London (EC1R 3EA) ISLINGTON
Leasehold-4 Sept 2019
38 Park Crescent, Brighton, (BN2 3HB) BRIGHTON AND HOVE
Freehold-4 Oct 2018
25 Bickley Street, London (SW17 9NF)
Leasehold
Added 21 Sept 2023
District WANDSWORTH
Land on the north side of Rectory Lane, Ashington, Pulborough
Freehold
Added 3 Mar 2021
District HORSHAM
Flat 1, 168 Earls Court Road, London (SW5 9QQ)
Leasehold
Added 20 Jan 2020
District KENSINGTON AND CHELSEA
98 Farringdon Road, London (EC1R 3EA)
Leasehold
Added 4 Sept 2019
District ISLINGTON
38 Park Crescent, Brighton, (BN2 3HB)
Freehold
Added 4 Oct 2018
District BRIGHTON AND HOVE

Documents

Company Filings

DateCategoryDescriptionDocument
17 Dec 2025AccountsAnnual accounts made up to 30 Apr 2025
15 Dec 2025Confirmation StatementConfirmation statement made on 15 Dec 2025 with no updates
20 Jan 2025AccountsAnnual accounts made up to 30 Apr 2024
12 Dec 2024Confirmation StatementConfirmation statement made on 12 Dec 2024 with no updates
2 Apr 2024AddressChange Registered Office Address Company With Date Old Address New Address
17 Dec 2025 Accounts

Annual accounts made up to 30 Apr 2025

15 Dec 2025 Confirmation Statement

Confirmation statement made on 15 Dec 2025 with no updates

20 Jan 2025 Accounts

Annual accounts made up to 30 Apr 2024

12 Dec 2024 Confirmation Statement

Confirmation statement made on 12 Dec 2024 with no updates

2 Apr 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Annual accounts made up to 30 Apr 2025

4 months ago on 17 Dec 2025

Confirmation statement made on 15 Dec 2025 with no updates

5 months ago on 15 Dec 2025

Annual accounts made up to 30 Apr 2024

1 years ago on 20 Jan 2025

Confirmation statement made on 12 Dec 2024 with no updates

1 years ago on 12 Dec 2024

Change Registered Office Address Company With Date Old Address New Address

2 years ago on 2 Apr 2024